Company NameReuters News & Media Limited
Company StatusActive
Company Number02505735
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Previous NamesAFX News Limited and Thomson Financial News Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMrs Barbara Boateng
StatusCurrent
Appointed01 October 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Tara Jane Jefferson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(33 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Richard Graham Quinton Kellett-Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlaitford House
Pound Lane
Plaitford
Hampshire
SO51 6EH
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleManaging Director
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameDenis Brulet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1994)
RoleManaging Director
Correspondence Address41 Brynmaer Road
Battersea
London
SW11 4EN
Director NameStuart James Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address2a Upfield
Croydon
Surrey
CR0 5DP
Director NameGilbert Grellet
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address11 Place De La Bourse
Paris
75002
Director NameLionel Fleury
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address13 Place De La Bourse
Paris 75017
France
Secretary NameMr Kelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 March 2000)
RoleNewspaper Chief Exec
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameImogen Melissa Dillon Hatcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleSales Director
Correspondence Address21 Cassland Road
London
E9 7AL
Director NameJean Miot
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1996(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 April 1999)
RoleCompany Director
Correspondence Address13 Place De La Bourse
Paris
75002
Director NameDenis Hiault
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 November 1996(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 April 2004)
RoleManager
Correspondence Address7a Hays Court
133 Rotherhithe Street
London
SE16 4NF
Director NameJohn Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2000)
RoleFt Group Finance Director
Correspondence Address25 Great Jubilee Wharf
78 Wapping Wall
London
E1W 9TH
Secretary NameMr Richard Graham Quinton Kellett-Clarke
NationalityBritish
StatusResigned
Appointed08 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlaitford House
Pound Lane
Plaitford
Hampshire
SO51 6EH
Director NameBertrand Eveno
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 February 2006)
RoleCeo Afp
Correspondence Address10 Boulevard. Malesherbes
Paris 75008
France
Director NameAntoine Ludier
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address4 Rue De Petits Carreaux
Paris 75002
France
Secretary NameTimothy Robinson
NationalityBritish
StatusResigned
Appointed12 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence AddressUpstairs Flat 76 Cross Deep
Twickenham
Middlesex
TW1 4RB
Secretary NameRobin Francis Coe
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2005)
RoleQualified Accountant
Correspondence AddressWoodlands 42 Beatrice Avenue
Felixstowe
Suffolk
IP11 9HB
Director NameRobin Francis Coe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2005)
RoleFinance Director
Correspondence AddressWoodlands 42 Beatrice Avenue
Felixstowe
Suffolk
IP11 9HB
Director NamePierre Andre Jean Louette
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2006)
RoleDirecteur General
Country of ResidenceFrance
Correspondence Address13 Rue Preschez
Saint Cloud
92210
France
Secretary NameTyrone Greg Milligan
NationalityIrish
StatusResigned
Appointed27 June 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address45 Halesowen Road
Morden
Surrey
SM4 6NG
Director NameDavid Guiraud
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2006)
RoleCEO
Correspondence Address79 Rue Notre Dame Des Champs
Paris
75006
Foreign
Director NamePhilippe Micouleau
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Correspondence Address9 Rue Spontini
Paris
75116
Foreign
Director NameTyrone Greg Milligan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2007)
RoleFinance Director
Correspondence Address45 Halesowen Road
Morden
Surrey
SM4 6NG
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed02 November 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Secretary NameMiss Carla O'Hanlon
StatusResigned
Appointed25 July 2011(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websitethomsonfinancial.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.5m at £0.00006Thomson Financial LTD
105.26%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

9 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 1998Delivered on: 2 February 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re afx news limited business premium account number 60419532. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

7 December 2023Appointment of Ms Tara Jane Jefferson as a director on 7 December 2023 (2 pages)
7 December 2023Termination of appointment of Matthew Bryan Keen as a director on 7 December 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (55 pages)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (55 pages)
26 October 2022Cessation of Thomson Reuters Group Limited as a person with significant control on 8 May 2018 (1 page)
26 October 2022Notification of Ttc Holdings Limited as a person with significant control on 8 May 2018 (2 pages)
29 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
4 October 2021Satisfaction of charge 1 in full (2 pages)
4 October 2021Satisfaction of charge 2 in full (1 page)
30 September 2021Full accounts made up to 31 December 2020 (59 pages)
10 September 2021Director's details changed for Mr Wayne David Rowell on 4 December 2020 (2 pages)
10 September 2021Director's details changed for Mr Matthew Bryan Keen on 4 December 2020 (2 pages)
10 September 2021Secretary's details changed for Mrs Barbara Boateng on 4 December 2020 (1 page)
20 July 2021Second filing of a statement of capital following an allotment of shares on 1 July 2021
  • GBP 999.609114
(4 pages)
15 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
1 June 2021Statement of capital following an allotment of shares on 1 June 2020
  • GBP 999.998435
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(4 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (53 pages)
17 August 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
8 November 2019Appointment of Mr Wayne David Rowell as a director on 28 October 2019 (2 pages)
21 August 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
21 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 999.998378
(4 pages)
21 August 2019Resolutions
  • RES13 ‐ Share issue 12/08/2019
(8 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Full accounts made up to 31 December 2018 (45 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 October 2018Director's details changed for Mr Matt Keen on 17 October 2018 (2 pages)
16 October 2018Registered office address changed from The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 16 October 2018 (1 page)
10 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
9 October 2018Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page)
8 October 2018Appointment of Mr Matt Keen as a director on 1 October 2018 (2 pages)
5 October 2018Appointment of Mrs Barbara Boateng as a secretary on 1 October 2018 (2 pages)
24 September 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
24 September 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
10 August 2018Full accounts made up to 31 December 2017 (14 pages)
8 June 2018Cessation of Thomson Financial Limited as a person with significant control on 8 May 2018 (1 page)
8 June 2018Notification of Thomson Reuters Group Limited as a person with significant control on 8 May 2018 (2 pages)
8 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
5 April 2018Memorandum and Articles of Association (12 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 999.609
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 999.609
(4 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 999.609
(4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 999.609
(4 pages)
20 October 2014Solvency Statement dated 20/10/14 (1 page)
20 October 2014Solvency Statement dated 20/10/14 (1 page)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement by Directors (1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 1,000
(4 pages)
20 October 2014Statement by Directors (1 page)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 1,000
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17,537,000
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17,537,000
(4 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
7 December 2011Full accounts made up to 31 December 2010 (13 pages)
7 December 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
10 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
10 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 31 December 2008 (14 pages)
17 March 2010Full accounts made up to 31 December 2008 (14 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 July 2009Full accounts made up to 31 December 2007 (17 pages)
4 July 2009Full accounts made up to 31 December 2007 (17 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 26/05/09; full list of members (3 pages)
9 June 2009Return made up to 26/05/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
13 October 2008Director appointed nicholas david harding (1 page)
13 October 2008Director appointed nicholas david harding (1 page)
8 October 2008Return made up to 26/05/08; full list of members (3 pages)
8 October 2008Return made up to 26/05/08; full list of members (3 pages)
2 May 2008Full accounts made up to 31 December 2006 (19 pages)
2 May 2008Full accounts made up to 31 December 2006 (19 pages)
10 March 2008Appointment terminated director donal smith (1 page)
10 March 2008Appointment terminated director donal smith (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2007Company name changed afx news LIMITED\certificate issued on 09/08/07 (3 pages)
9 August 2007Company name changed afx news LIMITED\certificate issued on 09/08/07 (3 pages)
13 July 2007Return made up to 26/05/07; full list of members (3 pages)
13 July 2007Return made up to 26/05/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (20 pages)
11 July 2006Full accounts made up to 31 December 2005 (20 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
8 July 2005Return made up to 26/05/05; full list of members (3 pages)
8 July 2005Return made up to 26/05/05; full list of members (3 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
14 June 2005Full accounts made up to 31 December 2004 (20 pages)
14 June 2005Full accounts made up to 31 December 2004 (20 pages)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Return made up to 26/05/04; no change of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 26/05/04; no change of members (7 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 31 December 2003 (19 pages)
6 May 2004Full accounts made up to 31 December 2003 (19 pages)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003Secretary resigned (1 page)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 28/04/02; full list of members (8 pages)
14 May 2002Return made up to 28/04/02; full list of members (8 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
22 November 2001Full accounts made up to 31 December 2000 (19 pages)
22 November 2001Full accounts made up to 31 December 2000 (19 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 July 2001Return made up to 28/04/01; full list of members (8 pages)
23 July 2001Return made up to 28/04/01; full list of members (8 pages)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Location of register of members (1 page)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Location of register of members (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
17 May 2001Nc inc already adjusted 15/11/00 (1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Nc inc already adjusted 15/11/00 (1 page)
17 May 2001Registered office changed on 17/05/01 from: fitzroy house 13/17 epworth street london EC2A 4DL (1 page)
17 May 2001Ad 15/11/00--------- £ si 17536000@1=17536000 £ ic 1000/17537000 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Ad 15/11/00--------- £ si 17536000@1=17536000 £ ic 1000/17537000 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: fitzroy house 13/17 epworth street london EC2A 4DL (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
30 November 2000Full accounts made up to 31 December 1999 (20 pages)
30 November 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
5 January 2000Full accounts made up to 31 December 1998 (19 pages)
5 January 2000Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
7 May 1998Return made up to 28/04/98; no change of members (6 pages)
7 May 1998Return made up to 28/04/98; no change of members (6 pages)
2 February 1998Particulars of mortgage/charge (4 pages)
2 February 1998Particulars of mortgage/charge (4 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1997New director appointed (1 page)
26 January 1997New director appointed (1 page)
19 August 1996Return made up to 24/05/96; no change of members (6 pages)
19 August 1996Return made up to 24/05/96; no change of members (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
5 January 1996New director appointed (1 page)
5 January 1996New director appointed (1 page)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (16 pages)
14 August 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Company name changed afp/extel news LIMITED\certificate issued on 06/07/95 (4 pages)
5 July 1995Company name changed afp/extel news LIMITED\certificate issued on 06/07/95 (4 pages)
26 June 1995Return made up to 24/05/95; no change of members (6 pages)
26 June 1995Return made up to 24/05/95; no change of members (6 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 October 1993Full accounts made up to 31 December 1992 (12 pages)
12 October 1993Full accounts made up to 31 December 1992 (12 pages)
12 February 1992Full accounts made up to 31 December 1990 (15 pages)
12 February 1992Full accounts made up to 31 December 1990 (15 pages)
22 October 1990Registered office changed on 22/10/90 from: castle house 37/45 paul street london EC4 (1 page)
7 September 1990Company name changed leasejoint LIMITED\certificate issued on 10/09/90 (2 pages)
7 September 1990Company name changed leasejoint LIMITED\certificate issued on 10/09/90 (2 pages)
27 July 1990Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1990Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1990Registered office changed on 27/07/90 from: 10 norwich street london EC4A 1BD (1 page)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1990Memorandum and Articles of Association (27 pages)
27 July 1990Memorandum and Articles of Association (27 pages)
3 July 1990Registered office changed on 03/07/90 from: 2 baches street london N1 6UB (1 page)
27 June 1990Memorandum and Articles of Association (13 pages)
24 May 1990Incorporation (9 pages)
24 May 1990Incorporation (9 pages)